INTEGRITEC (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

24/07/2524 July 2025 NewCessation of Beg Kaleh Services Limited as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewNotification of David Samuel Steenson as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewNotification of Brian Jackson as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewNotification of Philip George Bisson as a person with significant control on 2025-07-24

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR PHILIP GEORGE BISSON

View Document

18/12/1718 December 2017 CESSATION OF ALISTAIR RAMSAY MCNICOLL AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEG KALEH SERVICES LIMITED

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCNICOLL

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 15 STANDINGFORD HOUSE 26 CAVE STREET OXFORD OXFORDSHIRE OX4 1BA UNITED KINGDOM

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM FIRST FLOOR OFFICES 174 COWLEY ROAD OXFORD OX4 1UE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LAWTON / 09/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM LATIMER SUITE 6 BULLINGDON HOUSE 174B COWLEY ROAD OXFORD OXON OX4 1UE ENGLAND

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR RAMSAY MCNICOLL / 10/06/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM UNIT 5, BULLINGDON HOUSE 174B COWLEY ROAD OXFORD OXFORDSHIRE OX4 1UE UNITED KINGDOM

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company